BM REALISATIONS 2024 LIMITED

Register to unlock more data on OkredoRegister

BM REALISATIONS 2024 LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03364441

Incorporation date

01/05/1997

Size

Group

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1997)
dot icon08/01/2026
Administrator's progress report
dot icon11/11/2025
Notice of extension of period of Administration
dot icon13/10/2025
Termination of appointment of Alan James Fort as a director on 2025-09-16
dot icon13/10/2025
Termination of appointment of Guy James Schanschieff as a director on 2025-09-16
dot icon25/06/2025
Administrator's progress report
dot icon20/01/2025
Statement of affairs with form AM02SOA
dot icon07/01/2025
Notice of deemed approval of proposals
dot icon30/12/2024
Registered office address changed from 12 Staveley Way Brixworth Industrial, Brixworth Northampton Northamptonshire NN6 9EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-12-30
dot icon10/12/2024
Statement of administrator's proposal
dot icon09/12/2024
Appointment of an administrator
dot icon04/12/2024
Certificate of change of name
dot icon04/06/2024
Termination of appointment of James Andrew Moore as a director on 2024-06-04
dot icon09/03/2024
Change of share class name or designation
dot icon09/03/2024
Resolutions
dot icon09/03/2024
Memorandum and Articles of Association
dot icon08/03/2024
Particulars of variation of rights attached to shares
dot icon08/03/2024
Registration of charge 033644410010, created on 2024-03-05
dot icon06/03/2024
Termination of appointment of Peter Dylan Unsworth as a director on 2024-03-05
dot icon06/03/2024
Appointment of Mr Alan James Fort as a director on 2024-03-05
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-03-05
dot icon29/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-28
dot icon29/02/2024
Second filing of Confirmation Statement dated 2023-12-19
dot icon29/02/2024
Second filing of a statement of capital following an allotment of shares on 2023-05-10
dot icon20/12/2023
19/12/23 Statement of Capital gbp 15635.39
dot icon11/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/10/2023
Statement of capital following an allotment of shares on 2023-09-28
dot icon06/10/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-10
dot icon02/06/2023
Confirmation statement made on 2023-04-05 with updates
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon16/02/2023
Resolutions
dot icon16/02/2023
Memorandum and Articles of Association
dot icon14/02/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-02
dot icon10/02/2023
Particulars of variation of rights attached to shares
dot icon09/02/2023
Statement of capital following an allotment of shares on 2023-02-02
dot icon07/02/2023
Cessation of Guy Schanschieff as a person with significant control on 2023-02-02
dot icon07/02/2023
Cessation of Joanne Schanschieff as a person with significant control on 2023-02-02
dot icon07/02/2023
Registration of charge 033644410009, created on 2023-02-02
dot icon18/01/2023
Termination of appointment of Carl Moore as a director on 2022-12-05
dot icon18/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon26/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Statement of capital following an allotment of shares on 2022-05-22
dot icon23/05/2022
Appointment of Mr Carl Moore as a director on 2022-05-22
dot icon20/05/2022
Resolutions
dot icon20/05/2022
Memorandum and Articles of Association
dot icon19/05/2022
Statement of capital following an allotment of shares on 2022-05-13
dot icon17/05/2022
Appointment of Mr James Andrew Moore as a director on 2022-05-13
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon01/04/2022
Appointment of Mr Jonathan Gareth Earl as a director on 2022-03-31
dot icon01/04/2022
Termination of appointment of James Michael Syrotiuk as a director on 2022-03-31
dot icon24/11/2021
Resolutions
dot icon06/09/2021
Particulars of variation of rights attached to shares
dot icon06/09/2021
Change of share class name or designation
dot icon06/09/2021
Memorandum and Articles of Association
dot icon06/09/2021
Resolutions
dot icon06/09/2021
Statement of company's objects
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-28
dot icon03/09/2021
Change of details for Mrs Joanne Schanschieff as a person with significant control on 2021-08-28
dot icon03/09/2021
Change of details for Mr Guy Schanschieff as a person with significant control on 2021-08-28
dot icon01/09/2021
Appointment of Mr James Michael Syrotiuk as a director on 2021-08-28
dot icon01/09/2021
Notification of Bgf Investment Management Limited as a person with significant control on 2021-08-28
dot icon01/09/2021
Cessation of Joanne Schanschieff as a person with significant control on 2016-04-06
dot icon01/09/2021
Cessation of Guy James Schanschieff as a person with significant control on 2016-04-06
dot icon01/09/2021
Appointment of Mr Peter Dylan Unsworth as a director on 2021-08-28
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/04/2021
Change of details for Mr Guy James Schanschieff as a person with significant control on 2021-04-05
dot icon08/04/2021
Change of details for Mrs Joanne Schanschieff as a person with significant control on 2021-04-05
dot icon08/04/2021
Change of details for Mr Guy James Schanschieff as a person with significant control on 2021-04-05
dot icon08/04/2021
Change of details for Mrs Joanne Schanschieff as a person with significant control on 2021-04-05
dot icon07/04/2021
Director's details changed for Mr Guy James Schanschieff on 2021-04-05
dot icon06/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon26/11/2020
Current accounting period extended from 2020-11-30 to 2020-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-05 with updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-11-30
dot icon08/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-11-30
dot icon23/04/2018
Notification of Joanne Schanschieff as a person with significant control on 2016-04-06
dot icon23/04/2018
Notification of Guy James Schanschieff as a person with significant control on 2016-04-06
dot icon23/04/2018
Director's details changed for Mr Guy James Schanschieff on 2018-04-23
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon14/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon06/01/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/06/2015
Satisfaction of charge 7 in full
dot icon23/06/2015
Registration of charge 033644410008, created on 2015-06-23
dot icon10/06/2015
Statement by Directors
dot icon10/06/2015
Statement of capital on 2015-06-10
dot icon10/06/2015
Solvency Statement dated 29/05/15
dot icon10/06/2015
Resolutions
dot icon10/06/2015
Statement of capital on 2015-05-29
dot icon15/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon05/02/2015
Statement of capital on 2015-01-22
dot icon21/01/2015
Statement of capital on 2014-12-24
dot icon16/01/2015
Total exemption small company accounts made up to 2014-11-30
dot icon09/05/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mr Guy James Schanschieff on 2013-09-30
dot icon13/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/01/2014
Satisfaction of charge 2 in full
dot icon21/10/2013
Satisfaction of charge 6 in full
dot icon29/04/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon01/06/2012
Statement of capital on 2012-06-01
dot icon23/05/2012
Statement by directors
dot icon23/05/2012
Solvency statement dated 29/03/12
dot icon23/05/2012
Resolutions
dot icon17/04/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/01/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-11-30
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon16/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon15/04/2010
Termination of appointment of Philippa Schanschieff as a secretary
dot icon06/02/2010
Accounts for a small company made up to 2009-11-30
dot icon30/09/2009
Auditor's resignation
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/04/2009
Accounts for a small company made up to 2008-11-30
dot icon14/04/2009
Return made up to 11/04/09; full list of members
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/02/2009
Appointment terminated director simon schanschieff
dot icon15/04/2008
Return made up to 11/04/08; full list of members
dot icon19/03/2008
Accounts for a small company made up to 2007-11-30
dot icon15/10/2007
New secretary appointed
dot icon15/10/2007
Secretary resigned
dot icon09/05/2007
Return made up to 11/04/07; full list of members
dot icon22/03/2007
£ ic 210000/200000 12/03/07 £ sr 10000@1=10000
dot icon24/01/2007
Accounts for a small company made up to 2006-11-30
dot icon11/04/2006
Return made up to 11/04/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-11-30
dot icon25/05/2005
Return made up to 22/04/05; full list of members
dot icon20/05/2005
Ad 10/05/05--------- £ si 20000@1=20000 £ ic 190000/210000
dot icon02/02/2005
Accounts for a small company made up to 2004-11-30
dot icon19/01/2005
Particulars of mortgage/charge
dot icon22/10/2004
Particulars of mortgage/charge
dot icon06/09/2004
New director appointed
dot icon14/07/2004
Ad 25/05/04--------- £ si 60000@1=60000 £ ic 130000/190000
dot icon29/04/2004
Return made up to 22/04/04; full list of members
dot icon13/01/2004
Accounts for a small company made up to 2003-11-30
dot icon02/05/2003
Return made up to 25/04/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-11-30
dot icon21/05/2002
Return made up to 25/04/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-11-30
dot icon03/12/2001
Ad 13/11/01--------- £ si 109900@1=109900 £ ic 40100/150000
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
Resolutions
dot icon29/11/2001
£ nc 110000/210000 13/11/00
dot icon09/05/2001
Return made up to 25/04/01; full list of members
dot icon12/01/2001
Accounts for a small company made up to 2000-11-30
dot icon17/11/2000
Ad 31/10/00--------- £ si 40000@1=40000 £ ic 100/40100
dot icon17/11/2000
Resolutions
dot icon17/11/2000
Resolutions
dot icon17/11/2000
£ nc 1000/110000 31/10/00
dot icon17/11/2000
Resolutions
dot icon21/10/2000
Particulars of mortgage/charge
dot icon31/08/2000
Particulars of mortgage/charge
dot icon17/08/2000
Accounting reference date extended from 31/05/00 to 30/11/00
dot icon26/06/2000
Return made up to 01/05/00; full list of members
dot icon13/04/2000
Secretary resigned
dot icon13/04/2000
Director resigned
dot icon13/04/2000
New secretary appointed
dot icon05/10/1999
Full accounts made up to 1999-05-31
dot icon01/06/1999
Return made up to 01/05/99; full list of members
dot icon07/05/1999
Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1999
Registered office changed on 06/05/99 from: 50 cedar road northampton northamptonshire NN1 4RW
dot icon13/11/1998
Full accounts made up to 1998-05-31
dot icon12/05/1998
Return made up to 01/05/98; full list of members
dot icon09/06/1997
Certificate of change of name
dot icon03/06/1997
Registered office changed on 03/06/97 from: elgin house billing road northampton NN1 5AU
dot icon31/05/1997
New director appointed
dot icon31/05/1997
New secretary appointed;new director appointed
dot icon31/05/1997
Director resigned
dot icon31/05/1997
Secretary resigned
dot icon31/05/1997
Registered office changed on 31/05/97 from: 3RD floor 124-130 tabernacle street london EC2A 4SD
dot icon01/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/12/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Earl, Jonathan Gareth
Director
31/03/2022 - 13/02/2025
16
Moore, Carl
Director
22/05/2022 - 05/12/2022
1
RM NOMINEES LIMITED
Nominee Director
30/04/1997 - 30/04/1997
2323
Rm Registrars Limited
Nominee Secretary
30/04/1997 - 30/04/1997
2792
Fort, Alan James
Director
05/03/2024 - 16/09/2025
127

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

59
DENDRA SYSTEMS LTD2nd Floor 110 Cannon Street, London EC4N 6EU
In Administration

Category:

Support services to forestry

Comp. code:

09189148

Reg. date:

28/08/2014

Turnover:

-

No. of employees:

81
TBF REALISATIONS LTDC/O Frp Advisory Trading Limited Apex 3, 95 Haymarket Terrace, Edinburgh EH12 5HD
In Administration

Category:

Raising of other cattle and buffaloes

Comp. code:

SC277293

Reg. date:

10/12/2004

Turnover:

-

No. of employees:

84
GARTH BAKERY LIMITEDSfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

01705445

Reg. date:

10/03/1983

Turnover:

-

No. of employees:

86
MARASU'S PETITS FOURS LIMITEDXEINADIN CORPORATE RECOVERY LIMITED, 100 Barbirolli Square, Manchester M2 3BD
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

02987472

Reg. date:

07/11/1994

Turnover:

-

No. of employees:

78
COLIN MEAR ENGINEERING LIMITED2nd Floor Arcadia House 15 Forlease Road, Maidenhead SL6 1RX
In Administration

Category:

Manufacture of machinery for food beverage and tobacco processing

Comp. code:

01660513

Reg. date:

26/08/1982

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About BM REALISATIONS 2024 LIMITED

BM REALISATIONS 2024 LIMITED is an(a) In Administration company incorporated on 01/05/1997 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BM REALISATIONS 2024 LIMITED?

toggle

BM REALISATIONS 2024 LIMITED is currently In Administration. It was registered on 01/05/1997 .

Where is BM REALISATIONS 2024 LIMITED located?

toggle

BM REALISATIONS 2024 LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does BM REALISATIONS 2024 LIMITED do?

toggle

BM REALISATIONS 2024 LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for BM REALISATIONS 2024 LIMITED?

toggle

The latest filing was on 08/01/2026: Administrator's progress report.